Company NameMake Mine Limited
DirectorBatuhan Isiksalan
Company StatusActive
Company Number05048020
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameBatuhan Isiksalan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameBatuhan Isiksalan
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Allan Jeffrey Bottrill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Allan Jeffrey Bottrill
50.00%
Ordinary
50 at £1Civilpack LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£184,497
Cash£70,117
Current Liabilities£129,127

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

22 November 2011Delivered on: 29 November 2011
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the tenant is an account in the name of the landlord with barclays bank PLC or such other bank as the landlord from time to time selects (the "deposit balance").
Outstanding
15 September 2005Delivered on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 2005Delivered on: 21 January 2005
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right and interest in the account. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Director's details changed for Mr Allan Jeffrey Bottrill on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages)
7 September 2010Secretary's details changed for Batuhan Isiksalan on 20 August 2010 (1 page)
30 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Allan Jeffrey Bottrill on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Batuhan Isiksalan on 28 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
12 May 2006Return made up to 18/02/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 18/02/05; full list of members (3 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
12 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
12 March 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Incorporation (17 pages)
18 February 2004Secretary resigned (1 page)